Advanced company searchLink opens in new window

TAHOLA LIMITED

Company number 03902670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
05 May 2020 MR04 Satisfaction of charge 039026700003 in full
04 May 2020 TM01 Termination of appointment of Jason Campbell Martin as a director on 30 April 2020
03 May 2020 MR01 Registration of charge 039026700004, created on 30 April 2020
21 Jan 2020 PSC04 Change of details for Mr Mick Deol as a person with significant control on 1 April 2019
15 Jan 2020 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to Imex, 575-599 Maxted Road Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 15 January 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 56 East Street Long Buckby Northampton NN6 7RA to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 15 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 TM02 Termination of appointment of Anthony David Kohn as a secretary on 23 May 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 MR01 Registration of charge 039026700003, created on 22 February 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10.5
04 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10.5
18 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10.5
16 Oct 2013 AAMD Amended accounts made up to 31 March 2013
12 Oct 2013 MR04 Satisfaction of charge 1 in full
12 Oct 2013 MR04 Satisfaction of charge 2 in full